Cedar Park Bovisand (management) Limited

General information

Name:

Cedar Park Bovisand (management) Ltd

Office Address:

5 Sandy Court Ashleigh Way Langage Business Park, Plympton PL7 5JX Plymouth

Number: 02732249

Incorporation date: 1992-07-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cedar Park Bovisand (management) is a company registered at PL7 5JX Plymouth at 5 Sandy Court Ashleigh Way. The enterprise was formed in 1992 and is established under the registration number 02732249. The enterprise has been on the British market for thirty two years now and the last known status is active. This business's registered with SIC code 98000 meaning Residents property management. Cedar Park Bovisand (management) Ltd filed its latest accounts for the period up to Mon, 31st Oct 2022. The latest annual confirmation statement was released on Thu, 16th Feb 2023.

This company owes its well established position on the market and constant improvement to exactly six directors, specifically Hazel N., Ann-Marie R., Raymond E. and 3 other directors have been described below, who have been guiding the company since 2023-05-21.

Financial data based on annual reports

Company staff

Hazel N.

Role: Director

Appointed: 21 May 2023

Latest update: 24 February 2024

Ann-Marie R.

Role: Director

Appointed: 17 September 2021

Latest update: 24 February 2024

Raymond E.

Role: Director

Appointed: 16 November 2019

Latest update: 24 February 2024

John S.

Role: Director

Appointed: 01 December 2017

Latest update: 24 February 2024

Roger C.

Role: Director

Appointed: 05 April 2009

Latest update: 24 February 2024

Brian T.

Role: Director

Appointed: 01 July 1996

Latest update: 24 February 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 30 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 March 2013
Annual Accounts 23 March 2014
Date Approval Accounts 23 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Valley House 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2013

Address:

Valley House 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2014

Address:

H M Williams 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

HQ address,
2015

Address:

H M Williams 53 Valley Road Plympton

Post code:

PL7 1RF

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies